This company is commonly known as Emerald Care Services Limited. The company was founded 18 years ago and was given the registration number 05480555. The firm's registered office is in COVENTRY. You can find them at Three Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | EMERALD CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 05480555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 25 October 2023 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 23 March 2022 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 15 October 2019 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 15 October 2019 | Active |
Apposite Capital, 21 Whitefriars Street, London, England, EC4Y 8JJ | Director | 15 October 2019 | Active |
21, Whitefriars Street, London, England, EC4V 5BD | Director | 01 January 2024 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 15 October 2019 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 07 December 2011 | Active |
20, Greaves Sike Lane, Micklebring, Rotherham, United Kingdom, S66 7RR | Secretary | 01 June 2009 | Active |
36 Park Road, Mexborough, S64 9PE | Secretary | 14 June 2005 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 15 October 2019 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 07 December 2011 | Active |
20, Greaves Sike Lane, Micklebring, Rotherham, United Kingdom, S66 7RR | Director | 14 June 2005 | Active |
20, Greaves Sike Lane, Micklebring, Rotherham, United Kingdom, S66 7RR | Director | 03 July 2006 | Active |
Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 07 December 2011 | Active |
Emerald Care Holdings Yorkshire Ltd | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Manor Court, Manor Mill Lane, Leeds, England, LS11 8LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-27 | Resolution | Resolution. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.